Search icon

SERENITY ZONE LCSW PLLC

Company Details

Name: SERENITY ZONE LCSW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4952345
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4025 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-432-1790

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4025 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2016-05-24 2016-06-20 Address 120 WEST PARK AVE STE 312, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160726000588 2016-07-26 CERTIFICATE OF PUBLICATION 2016-07-26
160620000555 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
160524000540 2016-05-24 ARTICLES OF ORGANIZATION 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2843177410 2020-05-06 0235 PPP 72 B QUEBEC RD, ISLAND PARK, NY, 11558-2170
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21991
Loan Approval Amount (current) 21991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-2170
Project Congressional District NY-04
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22265.13
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State